Company NameGreat Malvern Holdings Limited
DirectorAllan Brian Cooper
Company StatusActive
Company Number00816255
CategoryPrivate Limited Company
Incorporation Date18 August 1964(59 years, 8 months ago)
Previous NameTen Mount Row Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Brian Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(38 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Erskine Hill
London
NW11 6HA
Secretary NameAmanda Margaret Thompson
NationalityBritish
StatusCurrent
Appointed07 August 2007(42 years, 12 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address94 Hurst Park Road
Twyford
Reading
Berkshire
RG10 0EY
Director NameMr Michael Barrington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(27 years, 2 months after company formation)
Appointment Duration30 years, 10 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cumberland Terrace
London
NW1 4HP
Director NameJill Barrington
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(27 years, 2 months after company formation)
Appointment Duration32 years (resigned 13 October 2023)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address46 Cumberland Terrace
London
NW1 4HP
Secretary NameAmanda Margaret Thompson
NationalityBritish
StatusResigned
Appointed18 October 1991(27 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address94 Hurst Park Road
Twyford
Reading
Berkshire
RG10 0EY
Secretary NameAllan Brien Cooper
NationalityBritish
StatusResigned
Appointed06 April 2005(40 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2007)
RoleSurveyor
Correspondence Address13 Erskine Hill
London
NW11 6HA

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1J.r. Watkins & S.t. Barrington
9.90%
Ordinary B
10k at £1Michael Barrington
80.10%
Ordinary A
1.2k at £1Allan Brian Cooper
10.00%
Ordinary C

Financials

Year2014
Net Worth£10,194,047
Cash£785,147
Current Liabilities£471,124

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

14 September 1987Delivered on: 5 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 25-29 (odd) st peter's avenue and 1 and 3 short street and 53-57 (odd) market street, cleethorpes, humberside title no hs 124851.
Outstanding
21 September 1987Delivered on: 5 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: Unit 2, phase ii anglia trading estate colchester essex.
Outstanding
3 April 1987Delivered on: 13 April 1987
Persons entitled: United Dominions Trust Limited

Classification: Novation agreement
Secured details: All monies due or to become due from the company or any associated company or guarantor to the chargee on any account whatsoever under the terms of the charge.
Particulars: 18, dering street, london W1 & 34,36 & 38 mortimer street & 3 and 4 bywell place london W1 and building materials & a specific charge on the net proceeds of sale of the mortgaged property or any part thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 2019Delivered on: 28 February 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Units 1-9 bishops road industrial estate, bishops road, lincoln.
Outstanding
10 October 2018Delivered on: 29 October 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The leasehold property known as units 1-9 bishops road industrial estate, bishops road, lincoln, with title number LL69564.
Outstanding
10 October 2018Delivered on: 29 October 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The freehold properties known as land lying to north of second avenue, halstead, with title number EX394704; 7 second avenue, halstead, with title number EX125173; 9 second avenue, halstead, with title number EX121810; and 11 second avenue, halstead, with title number EX117484.
Outstanding
10 October 2018Delivered on: 29 October 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The freehold property known as units a & b, castle trading estate, portchester, with title number HP229249.
Outstanding
14 May 1984Delivered on: 21 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 1 guildhall square, carmarthen, dyfed.
Outstanding
10 October 2018Delivered on: 29 October 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The leasehold property known as units 1-9 bishops road industrial estate, bishops road, lincoln, with title number LL69564.
Outstanding
10 October 2018Delivered on: 29 October 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The leasehold property known as unit 6, sunrise enterprise park, ferryboat lane, sunderland, with title number TY374206.
Outstanding
12 September 2018Delivered on: 18 September 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The freehold property known as 10-11 lower john street, london, W1F 9EB with title number 433593.
Outstanding
10 April 2018Delivered on: 11 April 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The leasehold property known as units 1-9 bishops road industrial estate, lincoln with the title number LL69564.
Outstanding
4 January 2016Delivered on: 4 January 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as unit a carbide court, finch way, nuneaton CV11 6TQ comprised within title number WK479268.
Outstanding
2 October 2015Delivered on: 13 October 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as units 8-10 fourth avenue, halstead CO9 2SY registered at the land registry under title number EX875987.
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Carbide Properties Limited

Classification: A registered charge
Particulars: Unit a carbide court finch way nuneaton warwickshire.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,600 and all income and interest thereon and deriving therefrom.
Outstanding
7 July 2011Delivered on: 16 July 2011
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: T/No HP229249 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property.
Outstanding
30 June 2009Delivered on: 17 July 2009
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the east of colchester road halstead t/n EX394704.
Outstanding
18 December 1981Delivered on: 4 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7A wyndham place W1 london borough of city of westminster.
Outstanding
30 June 2009Delivered on: 17 July 2009
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 7 second avenue bluebridge industrial estate colchester road halstead t/n EX125173.
Outstanding
30 June 2009Delivered on: 17 July 2009
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory nuber 6 bluebridge industrial estate colchester road halstead t/n EX117484.
Outstanding
30 June 2009Delivered on: 17 July 2009
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory nuber five bluebridge industrial estate colchester road halstead t/n EX121810.
Outstanding
30 June 2009Delivered on: 17 July 2009
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 6 sunrise enterprise park ferryboat lane sunderland t/n TY374206.
Outstanding
22 January 2009Delivered on: 5 February 2009
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 and 14 king street cheapside london t/no LN248179.
Outstanding
24 June 2008Delivered on: 28 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a south side, chaucer street, nottingham t/no 433593 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
13 January 2006Delivered on: 14 January 2006
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever.
Particulars: The l/h land k/a unit 6 sunrise enterprise park ferryboat lane sunderland t/n TY323943 by way of fixed charge its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible moveable property at the property.. See the mortgage charge document for full details.
Outstanding
20 December 2005Delivered on: 23 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H land k/a 2 and 4 cremyll road reading t/no BK54560 by way of fixed charge all existing and future fittings plant equipment any insurance rental income. See the mortgage charge document for full details.
Outstanding
8 August 2003Delivered on: 13 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property copthall house, brunswick street t/n SF465787. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 December 2002Delivered on: 18 December 2002
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 364 newport road cardiff t/n WA449124 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
2 July 1981Delivered on: 8 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fungo plant hire limited to the chargee on any account whatsoever.
Particulars: Land & premises at the rear of philip walk. Peckham, SE15. London borough of southwark.
Outstanding
13 December 1999Delivered on: 16 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9A adare street bridgend mid glamorgan t/n wa 298904. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 June 1999Delivered on: 29 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 9/10 taff street pontypridd title number WA30845. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 March 1997Delivered on: 25 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the standard commercial charge conditions (1995) edition.
Particulars: The property k/a 140B holton road barry south glamorgan t/n WA229894 together with all buildings and other structures any goodwill relating to the business all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
21 August 1995Delivered on: 2 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 364 newport road, cardiff; (ii) land and buildings on the east side of curren embankment (k/a 65 penarth road, cardiff); (iii) land and buildings on the south east side of newport road, cardiff (k/a 356 newport road, cardiff) t/nos: WA449124, WA449082 and WA449088. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1995Delivered on: 11 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or canadian & portland estates limited to the chargee on any account whatsoever.
Particulars: The companys interest in the property k/a 42 44 and 46 waterloo road wolverhampton. See the mortgage charge document for full details.
Outstanding
22 December 1994Delivered on: 24 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land off queen street wolverhampton t/n SF72181. See the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 24 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 87 albany road cardiff t/n WA709810. See the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 24 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 taff street pontypridd t/n WA275527. See the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 24 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 and 18 dering street london t/n NGL718584. See the mortgage charge document for full details.
Outstanding
6 January 1981Delivered on: 21 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-10 mount row. Westminster. London.W.1. Title no: ln. 49134.
Outstanding
15 November 1994Delivered on: 23 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Life policy assignation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sun alliance life policy no: 9113722 tog: with whole sums assured. See the mortgage charge document for full details.
Outstanding
11 February 1994Delivered on: 23 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 42,44, & 46 waterloo road wolverhampton with the present and future goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 April 1990Delivered on: 10 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mary street estate limited to the chargee on any account whatsoever.
Particulars: Freehold 75 taff street, pontypridd title no wa 276169 goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1989Delivered on: 5 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: L/H shop & office premises on the south eastern side of broadway accrington, lancashire comprising 1010 sq yards or thereabouts, shown on the plan and k/a 2/4/6/8/10/12/14/16 (inclusive) broadway (even numbers only).
Outstanding
6 April 1989Delivered on: 12 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 33 bold street, liverpool merseyside title no. La 2265.
Outstanding
7 December 1988Delivered on: 20 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 127/129/131 (odd) high st. Scunthorpe, south humberside title no hs 45443.
Outstanding
7 December 1988Delivered on: 20 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 25-29 (odd) st peter's avenue & 1-3 short street 53-57 (odd) market street cleethorpes humberside title no hs 124851.
Outstanding
12 December 1980Delivered on: 31 December 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-52 grosvenor street & 6/8/10 mount row. Westminster london W.1. title no: 369921.
Outstanding
7 December 1988Delivered on: 20 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 33,34 & 35 woodfield street morriston west glamorgan title no wa 362617.
Outstanding
7 December 1988Delivered on: 20 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 29 taff street pontypridd mid-glamorgan title no wa 275527.
Outstanding
9 November 1988Delivered on: 28 November 1988
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or frincon holdings limited. To the chargee on any account whatsoever.
Particulars: Londonderry house 21/27 chichester street belfast and benefits as defined or form M395 ref M268.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1988Delivered on: 25 November 1988
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited and/or any other associated company as defined in the deed, on any account whatsoever.
Particulars: F/H 211,213,215, dalton road barrow-in-furness. Title no la 61521. and benefits as defined on form M395 ref M309.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 October 1988Delivered on: 1 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the companyand/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 134 high street scunthorpe humberside title no hs 155296.
Outstanding
11 August 1988Delivered on: 13 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company's one half interest in the congregational church, queen street, wolverhampton k/a 30/33 market street, & 59/60 queen street, wolverhampton title no. Sf 72181.
Outstanding
16 March 1988Delivered on: 31 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 127/129 high street, scunthorpe, south humberside title no hs 45443.
Outstanding
5 November 1987Delivered on: 26 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 29 taff street, pontypridd, mid glamorgan title no. Wa 275527.
Outstanding
14 September 1987Delivered on: 5 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 33,34 & 35 woodfield street, morriston, swansea, west glamorgan. Title no wa 362617.
Outstanding
30 September 1964Delivered on: 14 October 1964
Persons entitled: Atlas Assurance Co. LTD.

Classification: Legal charge
Secured details: £22000.
Particulars: 10, mount road, london W1.
Outstanding
28 November 1994Delivered on: 6 December 1994
Satisfied on: 9 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One half interest in the f/h property k/a copthall house, brunswick street newcastle under lyme staffordshire t/no: SF328108.
Fully Satisfied
6 August 1993Delivered on: 7 August 1993
Satisfied on: 9 January 2003
Persons entitled: United Dominions Trust Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee under the terms of the "joint mortgages" and the "great malvern mortgages" (as defined).
Particulars: Various properties as defined in form 395. see the mortgage charge document for full details.
Fully Satisfied
11 December 1990Delivered on: 13 December 1990
Satisfied on: 9 January 2003
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: 211,213 and 215 dalton road barrow-in-furness cumbria. 2 to 16 inclusive broadway accrington lancashire I5,27 and 29 st peter's avenue cleethorpes lincolnshire 33,34 and 35 woodfield street morriston west glamorgan 29 taff street pontypridd mid glamorgan. 127,129 and 131 high street scunthorpe humberside. Copthall house nelson place newcastle-under-lyme staffordshire, 33 bold street liverpoool, 134 high street scunthorpe humberside, 30 to 33 inclusive market street and 59 and 60 queen street, wolverhampton.
Fully Satisfied
29 September 1989Delivered on: 10 October 1989
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frincon holdings limited to the chargee on any account whatsoever.
Particulars: Land at king street nelson place and brunswick street k/a copthall house nelson place newcastle under lyme staffordshire.
Fully Satisfied
11 November 1987Delivered on: 20 November 1987
Satisfied on: 21 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Derwent house, 44/46 waterloo road wolverhampton title no sf 86188.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 September 2020Director's details changed for Jill Barrington on 30 September 2020 (2 pages)
30 September 2020Director's details changed for Mr Michael Barrington on 30 September 2020 (2 pages)
4 January 2020Accounts for a small company made up to 25 March 2019 (9 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 February 2019Registration of charge 008162550063, created on 28 February 2019 (20 pages)
4 January 2019Accounts for a small company made up to 25 March 2018 (9 pages)
29 October 2018Registration of charge 008162550058, created on 10 October 2018 (19 pages)
29 October 2018Registration of charge 008162550060, created on 10 October 2018 (19 pages)
29 October 2018Registration of charge 008162550061, created on 10 October 2018 (20 pages)
29 October 2018Registration of charge 008162550062, created on 10 October 2018 (21 pages)
29 October 2018Registration of charge 008162550059, created on 10 October 2018 (21 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 September 2018Registration of charge 008162550057, created on 12 September 2018 (19 pages)
5 September 2018Satisfaction of charge 41 in full (2 pages)
3 September 2018Satisfaction of charge 32 in full (1 page)
11 April 2018Registration of charge 008162550056, created on 10 April 2018 (20 pages)
3 January 2018Accounts for a small company made up to 25 March 2017 (17 pages)
20 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
9 January 2017Accounts for a small company made up to 25 March 2016 (8 pages)
9 January 2017Accounts for a small company made up to 25 March 2016 (8 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
4 January 2016Registration of charge 008162550055, created on 4 January 2016 (21 pages)
4 January 2016Registration of charge 008162550055, created on 4 January 2016 (21 pages)
31 December 2015Accounts for a small company made up to 25 March 2015 (8 pages)
31 December 2015Accounts for a small company made up to 25 March 2015 (8 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,484
(8 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,484
(8 pages)
13 October 2015Registration of charge 008162550054, created on 2 October 2015 (21 pages)
13 October 2015Registration of charge 008162550054, created on 2 October 2015 (21 pages)
13 October 2015Registration of charge 008162550054, created on 2 October 2015 (21 pages)
22 July 2015Registration of charge 008162550053, created on 16 July 2015 (11 pages)
22 July 2015Registration of charge 008162550053, created on 16 July 2015 (11 pages)
26 November 2014Accounts for a small company made up to 25 March 2014 (8 pages)
26 November 2014Accounts for a small company made up to 25 March 2014 (8 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 12,484
(8 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 12,484
(8 pages)
4 January 2014Accounts for a small company made up to 25 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 25 March 2013 (8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 12,484
(8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 12,484
(8 pages)
28 December 2012Accounts for a small company made up to 25 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 25 March 2012 (8 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
16 November 2011Director's details changed for Mr Allan Brian Cooper on 18 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Allan Brian Cooper on 18 October 2011 (2 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
1 November 2011Accounts for a small company made up to 25 March 2011 (8 pages)
1 November 2011Accounts for a small company made up to 25 March 2011 (8 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
15 October 2010Accounts for a small company made up to 25 March 2010 (8 pages)
15 October 2010Accounts for a small company made up to 25 March 2010 (8 pages)
27 January 2010Director's details changed for Michael Barrington on 18 October 2009 (2 pages)
27 January 2010Director's details changed for Jill Barrington on 18 October 2009 (2 pages)
27 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Jill Barrington on 18 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Barrington on 18 October 2009 (2 pages)
5 January 2010Full accounts made up to 25 March 2009 (20 pages)
5 January 2010Full accounts made up to 25 March 2009 (20 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
2 December 2008Full accounts made up to 25 March 2008 (20 pages)
2 December 2008Full accounts made up to 25 March 2008 (20 pages)
29 October 2008Return made up to 18/10/08; full list of members (5 pages)
29 October 2008Return made up to 18/10/08; full list of members (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
19 December 2007Full accounts made up to 25 March 2007 (21 pages)
19 December 2007Full accounts made up to 25 March 2007 (21 pages)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Director's particulars changed (1 page)
21 December 2006Full accounts made up to 25 March 2006 (18 pages)
21 December 2006Full accounts made up to 25 March 2006 (18 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 18/10/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 18/10/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: woodstock 83 priory road london NW6 3NL (1 page)
22 May 2006Registered office changed on 22/05/06 from: woodstock 83 priory road london NW6 3NL (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Location of register of members (1 page)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
18 November 2005Full accounts made up to 25 March 2005 (19 pages)
18 November 2005Full accounts made up to 25 March 2005 (19 pages)
7 November 2005Location of register of members (1 page)
7 November 2005Location of register of members (1 page)
7 November 2005Return made up to 18/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2005Return made up to 18/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2005New secretary appointed (3 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (3 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 February 2005Ad 19/01/05--------- £ si 1248@1=1248 £ ic 11236/12484 (3 pages)
23 February 2005Ad 19/01/05--------- £ si 1248@1=1248 £ ic 11236/12484 (3 pages)
15 November 2004Full accounts made up to 25 March 2004 (18 pages)
15 November 2004Return made up to 18/10/04; full list of members (8 pages)
15 November 2004Full accounts made up to 25 March 2004 (18 pages)
15 November 2004Return made up to 18/10/04; full list of members (8 pages)
7 September 2004Registered office changed on 07/09/04 from: 8 baker street london W1U 3LL (1 page)
7 September 2004Registered office changed on 07/09/04 from: 8 baker street london W1U 3LL (1 page)
24 December 2003Full accounts made up to 25 March 2003 (18 pages)
24 December 2003Full accounts made up to 25 March 2003 (18 pages)
24 December 2003Auditor's resignation (1 page)
24 December 2003Auditor's resignation (1 page)
25 October 2003Return made up to 18/10/03; full list of members (8 pages)
25 October 2003Return made up to 18/10/03; full list of members (8 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
28 January 2003Full accounts made up to 25 March 2002 (18 pages)
28 January 2003Full accounts made up to 25 March 2002 (18 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
4 November 2002Location of register of directors' interests (1 page)
4 November 2002Location of register of members (1 page)
4 November 2002Location of register of members (1 page)
4 November 2002Location of register of directors' interests (1 page)
4 November 2002Return made up to 18/10/02; full list of members (5 pages)
4 November 2002Return made up to 18/10/02; full list of members (5 pages)
5 December 2001Full accounts made up to 25 March 2001 (17 pages)
5 December 2001Full accounts made up to 25 March 2001 (17 pages)
29 October 2001Return made up to 18/10/01; full list of members (5 pages)
29 October 2001Return made up to 18/10/01; full list of members (5 pages)
12 April 2001Registered office changed on 12/04/01 from: 8 baker street london W1M 1DA (1 page)
12 April 2001Registered office changed on 12/04/01 from: 8 baker street london W1M 1DA (1 page)
22 December 2000Full group accounts made up to 25 March 2000 (20 pages)
22 December 2000Full group accounts made up to 25 March 2000 (20 pages)
31 October 2000Return made up to 18/10/00; full list of members (5 pages)
31 October 2000Return made up to 18/10/00; full list of members (5 pages)
25 January 2000Full group accounts made up to 25 March 1999 (20 pages)
25 January 2000Full group accounts made up to 25 March 1999 (20 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999Secretary's particulars changed (2 pages)
24 November 1999Secretary's particulars changed (2 pages)
21 November 1999Return made up to 18/10/99; full list of members (8 pages)
21 November 1999Return made up to 18/10/99; full list of members (8 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
2 December 1998Full group accounts made up to 25 March 1998 (19 pages)
2 December 1998Full group accounts made up to 25 March 1998 (19 pages)
23 October 1998Return made up to 18/10/98; no change of members (4 pages)
23 October 1998Return made up to 18/10/98; no change of members (4 pages)
21 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1997Full group accounts made up to 25 March 1997 (20 pages)
9 October 1997Full group accounts made up to 25 March 1997 (20 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
23 October 1996Return made up to 18/10/96; full list of members (6 pages)
23 October 1996Return made up to 18/10/96; full list of members (6 pages)
17 September 1996Full group accounts made up to 25 March 1996 (19 pages)
17 September 1996Full group accounts made up to 25 March 1996 (19 pages)
18 October 1995Return made up to 18/10/95; no change of members (4 pages)
18 October 1995Return made up to 18/10/95; no change of members (4 pages)
10 October 1995Full group accounts made up to 25 March 1995 (19 pages)
10 October 1995Full group accounts made up to 25 March 1995 (19 pages)
2 September 1995Particulars of mortgage/charge (6 pages)
2 September 1995Particulars of mortgage/charge (6 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1988Memorandum and Articles of Association (11 pages)
23 May 1988Memorandum and Articles of Association (11 pages)
7 January 1987Company name changed ten mount row LIMITED\certificate issued on 07/01/87 (2 pages)
7 January 1987Company name changed ten mount row LIMITED\certificate issued on 07/01/87 (2 pages)
12 June 1986Return made up to 15/05/86; full list of members (6 pages)
12 June 1986Full accounts made up to 30 June 1985 (17 pages)
12 June 1986Return made up to 15/05/86; full list of members (6 pages)
12 June 1986Full accounts made up to 30 June 1985 (17 pages)
25 June 1984Share capital (2 pages)
25 June 1984Share capital (2 pages)
18 August 1964Certificate of incorporation (1 page)
18 August 1964Certificate of incorporation (1 page)